CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Feb 2024. New Address: Unit 1 Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ. Previous address: 38-40 Dividy Road Stoke-on-Trent ST2 9JG England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 17th Feb 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Jun 2021
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Jun 2021
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Jun 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Jun 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 38-40 Dividy Road Stoke-on-Trent ST2 9JG. Previous address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Nov 2017. New Address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW. Previous address: 38-40 Dividy Road Stoke-on-Trent ST2 9JG England
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th May 2017
filed on: 25th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Jan 2017. New Address: 38-40 Dividy Road Stoke-on-Trent ST2 9JG. Previous address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Jan 2017 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2016. New Address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW. Previous address: Security House 1 Queen Street Stoke-on-Trent ST6 3EL England
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(24 pages)
|